Advanced company searchLink opens in new window

HARVESTDEAL (UK) LIMITED

Company number 02149475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2016 AD01 Registered office address changed from Memo House Kendal Avenue Acton London W3 0XA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 April 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 150,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 150,000
17 Dec 2015 AD01 Registered office address changed from C/O Memo House Memo House Kendal Avenue Acton.London W3 0XA to Memo House Kendal Avenue Acton London W3 0XA on 17 December 2015
16 Dec 2015 CH01 Director's details changed for Mr Nirmal Kumar Banthia on 18 October 2015
16 Dec 2015 TM02 Termination of appointment of Laxmipat Sethia as a secretary on 15 December 2014
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 150,000
11 Aug 2014 TM01 Termination of appointment of Pushplata Banthia as a director on 7 August 2014
11 Aug 2014 AP01 Appointment of Mr Prateek Banthia as a director on 7 August 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 150,000
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from 61 Gorst Road London NW10 6LS on 18 June 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
20 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Pushplata Banthia on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Nirmal Kumar Banthia on 20 October 2009
12 Jan 2009 AA Total exemption full accounts made up to 31 March 2008